INNER CIRCLE FILMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Director's details changed for Mr Steven Frayne on 2025-05-20 |
| 21/05/2521 May 2025 | Change of details for Mr Steven James Frayne as a person with significant control on 2025-05-20 |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | Registered office address changed from 5-6 First Floor Sutherland House Argyll Street London W1F 7TE England to 4th Floor, 58 - 59 Great Marlborough Street London W1F 7JY on 2024-02-06 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 19/05/2319 May 2023 | Confirmation statement made on 2022-06-16 with no updates |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2021-12-31 |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2020-12-31 |
| 14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
| 14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 01/10/181 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALBION MARINKER |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES FRAYNE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
| 28/07/1628 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRAYNE / 18/08/2015 |
| 18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 18/08/2015 |
| 17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD |
| 30/06/1530 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRAYNE / 09/02/2015 |
| 09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 09/02/2015 |
| 29/07/1429 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRAYNE / 26/07/2013 |
| 29/07/1329 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 87C SOUTHWOOD LANE HIGHGATE LONDON N6 5TB |
| 26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 26/07/2013 |
| 07/06/137 June 2013 | APPOINTMENT TERMINATED, SECRETARY SIMPSON ACCOUNTANCY LTD |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 23/07/1223 July 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSON ACCOUNTANCY LTD / 04/04/2012 |
| 23/07/1223 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/06/1121 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 13/01/1113 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 06/01/116 January 2011 | CORPORATE SECRETARY APPOINTED SIMPSON ACCOUNTANCY LTD |
| 06/01/116 January 2011 | APPOINTMENT TERMINATED, SECRETARY TAMASA BUSINESS SERVICES LIMITED |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBION MARKINKER / 16/06/2010 |
| 13/07/1013 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAMASA BUSINESS SERVICES LIMITED / 16/06/2010 |
| 13/07/1013 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/12/099 December 2009 | DIRECTOR APPOINTED MR STEVEN FRAYNE |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
| 18/09/0918 September 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | DISS40 (DISS40(SOAD)) |
| 08/01/098 January 2009 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | FIRST GAZETTE |
| 02/07/072 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 02/03/072 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: STUDIO 18, THE OLD TRUMAN BREWERY, 91 BRICK LANE LONDON E1 6QL |
| 16/06/0616 June 2006 | SECRETARY RESIGNED |
| 16/06/0616 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company